Shortcuts

Allphase Electrical Contractors Limited

Type: NZ Limited Company (Ltd)
9429033500843
NZBN
1925705
Company Number
Registered
Company Status
098063560
GST Number
Current address
Po Box 41003
Mount Roskill
Auckland 1440
New Zealand
Postal address used since 17 Apr 2020
642 Great South Road
Ellerslie
Auckland 1051
New Zealand
Physical & registered & service address used since 28 Sep 2020


Allphase Electrical Contractors Limited, a registered company, was started on 13 Apr 2007. 9429033500843 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Martin Anthony Carr - an active director whose contract began on 16 May 2016,
Andrew Joseph Sepie - an inactive director whose contract began on 13 Apr 2007 and was terminated on 08 Jun 2016,
Carla Sheree Knight - an inactive director whose contract began on 13 Apr 2007 and was terminated on 08 Feb 2010,
Martin Anthony Carr - an inactive director whose contract began on 09 Nov 2007 and was terminated on 30 Jan 2008.
Updated on 02 May 2024, the BizDb data contains detailed information about 2 addresses this company registered, namely: 642 Great South Road, Ellerslie, Auckland, 1051 (physical address),
642 Great South Road, Ellerslie, Auckland, 1051 (registered address),
642 Great South Road, Ellerslie, Auckland, 1051 (service address),
Po Box 41003, Mount Roskill, Auckland, 1440 (postal address) among others.
Allphase Electrical Contractors Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address up to 28 Sep 2020.
More names used by this company, as we managed to find at BizDb, included: from 13 Apr 2007 to 12 Jun 2017 they were named Baretro Limited.
A total of 15000 shares are allocated to 2 shareholders (2 groups). The first group includes 5000 shares (33.33 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 10000 shares (66.67 per cent).

Addresses

Previous addresses

Address #1: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 09 Jul 2019 to 28 Sep 2020

Address #2: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 16 Jun 2016 to 09 Jul 2019

Address #3: 3a Daresbury Lane, Fendalton, Christchurch, 8014 New Zealand

Registered & physical address used from 03 May 2013 to 16 Jun 2016

Address #4: 410 Hamptons Rd, Prebleton, Christchurch New Zealand

Physical & registered address used from 13 Apr 2007 to 03 May 2013

Contact info
Admin@allphase.co.nz
10 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 15000

Annual return filing month: April

Annual return last filed: 17 Apr 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Knight, Carla Sheree Sockburn
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 10000
Individual Carr, Martin Anthony Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sepie, Andrew Joseph Fendalton
Christchurch
8014
New Zealand
Directors

Martin Anthony Carr - Director

Appointment date: 16 May 2016

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 20 Feb 2020

Address: Auckland, 1010 New Zealand

Address used since 16 May 2016


Andrew Joseph Sepie - Director (Inactive)

Appointment date: 13 Apr 2007

Termination date: 08 Jun 2016

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 24 Apr 2013


Carla Sheree Knight - Director (Inactive)

Appointment date: 13 Apr 2007

Termination date: 08 Feb 2010

Address: Ilam, Christchurch,

Address used since 22 Feb 2009


Martin Anthony Carr - Director (Inactive)

Appointment date: 09 Nov 2007

Termination date: 30 Jan 2008

Address: Mt Albert, Auckland,

Address used since 09 Nov 2007

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street